Background WavePink WaveYellow Wave

ECOSTESSEY PARK MANAGEMENT LIMITED (06505995)

ECOSTESSEY PARK MANAGEMENT LIMITED (06505995) is an active UK company. incorporated on 18 February 2008. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. ECOSTESSEY PARK MANAGEMENT LIMITED has been registered for 18 years. Current directors include OXLEY, Claire Elizabeth Scarlett, SMITHSON, Michael Charles.

Company Number
06505995
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2008
Age
18 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OXLEY, Claire Elizabeth Scarlett, SMITHSON, Michael Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSTESSEY PARK MANAGEMENT LIMITED

ECOSTESSEY PARK MANAGEMENT LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECOSTESSEY PARK MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06505995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

82a James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

124 Thorpe Road Norwich NR1 1RS United Kingdom
From: 22 August 2024To: 17 March 2025
PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England
From: 5 January 2021To: 22 August 2024
2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH England
From: 19 June 2018To: 5 January 2021
36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
From: 24 November 2009To: 19 June 2018
Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG United Kingdom
From: 18 February 2008To: 24 November 2009
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 15
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Sept 21
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OXLEY, Claire Elizabeth Scarlett

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1975
Director
Appointed 09 Jan 2023

SMITHSON, Michael Charles

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1965
Director
Appointed 07 Mar 2024

BEATTIE, Rosemary June

Resigned
Byrons Green, ChedgraveNR14 6HB
Secretary
Appointed 18 Feb 2008
Resigned 13 Mar 2009

LEEDALE, Gillianne

Resigned
Bridge Business Centre, ChesterfieldS41 9FG
Secretary
Appointed 13 Mar 2009
Resigned 17 Apr 2018

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Resigned
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 18 Jun 2018
Resigned 17 Mar 2025

BEATTIE, Ronald Peter

Resigned
Bryons Green, NorwichNR14 6BH
Born March 1962
Director
Appointed 18 Feb 2008
Resigned 13 Mar 2009

BOWMAN, Richard

Resigned
Thorpe Road, NorwichNR1 1RS
Born April 1969
Director
Appointed 17 Apr 2018
Resigned 27 Aug 2021

BURKE, Paul Andrew

Resigned
Thorpe Road, NorwichNR1 1RS
Born June 1980
Director
Appointed 19 Jun 2019
Resigned 05 Oct 2023

CORKER, David Michael

Resigned
Bridge Business Centre, ChesterfieldS41 9FG
Born March 1950
Director
Appointed 30 Jun 2015
Resigned 17 Apr 2018

EADY, Daniel James Walter

Resigned
Church Road, NorwichNR14 8PH
Born October 1993
Director
Appointed 17 Apr 2018
Resigned 21 May 2019

HAGUE, Paul Markham

Resigned
Church Road, NorwichNR14 8PH
Born November 1969
Director
Appointed 17 Apr 2018
Resigned 11 Jun 2019

LAWES, Timothy George

Resigned
Thorpe Road, NorwichNR1 1RS
Born November 1954
Director
Appointed 02 Jul 2019
Resigned 13 Jan 2023

MAXEY, David

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born November 1992
Director
Appointed 19 Dec 2022
Resigned 06 Feb 2026

SWALLOW, Peter David

Resigned
Bridge Business Centre, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 13 Mar 2009
Resigned 17 Apr 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Peter David Swallow

Ceased
Bridge Business Centre, ChesterfieldS41 9FG
Born June 1961

Nature of Control

Significant influence or control
Notified 18 Feb 2017
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
19 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation